51 Linden Gardens Management Company Limited


51 Linden Gardens Management Company started in year 1991 as Private Limited Company with registration number 02625883. The 51 Linden Gardens Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in at 27 Palace Gate. Postal code: W8 5LS.

Currently there are 2 directors in the the company, namely Sophie B. and Anke R.. In addition one secretary - Charles L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

51 Linden Gardens Management Company Limited Address / Contact

Office Address 27 Palace Gate
Office Address2 London
Town
Post code W8 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02625883
Date of Incorporation Tue, 2nd Jul 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Sophie B.

Position: Director

Appointed: 19 December 2000

Charles L.

Position: Secretary

Appointed: 11 January 1999

Anke R.

Position: Director

Appointed: 26 June 1997

Thomas L.

Position: Director

Appointed: 03 August 2010

Resigned: 06 October 2021

Samantha V.

Position: Director

Appointed: 27 February 1998

Resigned: 13 July 2010

Neda D.

Position: Director

Appointed: 19 November 1997

Resigned: 21 August 2012

Justin F.

Position: Secretary

Appointed: 04 August 1997

Resigned: 11 January 1999

Justin F.

Position: Director

Appointed: 09 December 1996

Resigned: 13 October 2001

Frederica L.

Position: Director

Appointed: 09 December 1996

Resigned: 26 June 1997

Giovanna A.

Position: Director

Appointed: 09 December 1996

Resigned: 09 December 1996

Peter R.

Position: Director

Appointed: 09 December 1996

Resigned: 19 November 1997

Andrew J.

Position: Director

Appointed: 09 December 1996

Resigned: 26 February 1998

Peter R.

Position: Secretary

Appointed: 31 October 1995

Resigned: 04 August 1997

Magnus M.

Position: Director

Appointed: 31 October 1995

Resigned: 09 December 2000

Jeremy B.

Position: Secretary

Appointed: 06 July 1993

Resigned: 31 October 1995

Andrew J.

Position: Director

Appointed: 06 July 1993

Resigned: 31 October 1995

Walter M.

Position: Director

Appointed: 02 July 1991

Resigned: 06 July 1993

Walter M.

Position: Secretary

Appointed: 02 July 1991

Resigned: 06 July 1993

Mbc Nominees Limited

Position: Nominee Director

Appointed: 02 July 1991

Resigned: 02 July 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 02 July 1991

Resigned: 02 July 1991

Daniel M.

Position: Director

Appointed: 02 July 1991

Resigned: 06 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth41 29362 70613 78518 759      
Balance Sheet
Current Assets42 40563 46117 70719 75625 64037 03333 27616 06916 07115 076
Net Assets Liabilities   18 75916 96521 96324 601   
Cash Bank In Hand31 27535 00711       
Debtors11 13028 45417 696       
Net Assets Liabilities Including Pension Asset Liability41 29362 70613 78518 759      
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve41 28762 70013 779       
Shareholder Funds41 29362 70613 78518 759      
Other
Creditors   9978 67515 07016 06916 06916 07115 076
Average Number Employees During Period     33   
Net Current Assets Liabilities41 29362 70613 78518 75916 96521 96324 601   
Total Assets Less Current Liabilities41 29362 70613 78518 75916 96521 96324 601   
Creditors Due Within One Year1 1127553 922997      
Number Shares Allotted 66       
Par Value Share 11       
Share Capital Allotted Called Up Paid666       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements